Company NameFutureproof Music Limited
DirectorPhilip Ashley Legg
Company StatusActive
Company Number03835576
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 8 months ago)
Previous NameMylikan Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Philip Ashley Legg
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 7 months
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address330 Westbourne Park Road
London
W11 1EQ
Secretary NameMr Nigel Mark Hobden
NationalityBritish
StatusCurrent
Appointed16 February 2007(7 years, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Sirdar Road
London
W10 5BN
Secretary NameMr David Duncan Kerr
NationalityBritish
StatusResigned
Appointed23 September 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 16 February 2007)
RoleDirector/Producer
Correspondence Address15 Arlington Square
London
N1 7DR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.futureproofrecords.com

Location

Registered Address37 Fraser Close Fraser Close
Chelmsford
CM2 0TD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

2 at £1Philip Ashley Legg
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
9 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
6 March 2018Amended micro company accounts made up to 31 March 2017 (4 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
5 January 2016Registered office address changed from 88-90 Baker Street London W1U 6TQ to 37 Fraser Close Fraser Close Chelmsford CM2 0TD on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 88-90 Baker Street London W1U 6TQ to 37 Fraser Close Fraser Close Chelmsford CM2 0TD on 5 January 2016 (1 page)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 October 2010Secretary's details changed for Mr Nigel Mark Hobden on 3 September 2010 (2 pages)
19 October 2010Secretary's details changed for Mr Nigel Mark Hobden on 3 September 2010 (2 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for Mr Nigel Mark Hobden on 3 September 2010 (2 pages)
20 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
12 March 2009Return made up to 03/09/08; full list of members (3 pages)
12 March 2009Return made up to 03/09/08; full list of members (3 pages)
26 October 2007Return made up to 03/09/07; full list of members (2 pages)
26 October 2007Return made up to 03/09/07; full list of members (2 pages)
29 August 2007Return made up to 03/09/06; full list of members (2 pages)
29 August 2007Return made up to 03/09/06; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: clb 8TH floor, aldwych house 81 aldwych, london, WC2B 4HP (1 page)
15 August 2007Registered office changed on 15/08/07 from: clb 8TH floor, aldwych house 81 aldwych, london, WC2B 4HP (1 page)
23 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
1 August 2006Return made up to 03/09/05; full list of members (6 pages)
1 August 2006Return made up to 03/09/05; full list of members (6 pages)
31 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 February 2005Total exemption full accounts made up to 31 March 2003 (7 pages)
24 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 February 2005Total exemption full accounts made up to 31 March 2003 (7 pages)
29 November 2004Return made up to 03/09/04; full list of members (6 pages)
29 November 2004Return made up to 03/09/04; full list of members (6 pages)
4 December 2003Return made up to 03/09/03; full list of members (6 pages)
4 December 2003Return made up to 03/09/03; full list of members (6 pages)
9 October 2002Registered office changed on 09/10/02 from: hillier hopkins, charter court, midland road, hemel hempstead, hertfordshire HP2 5GE (1 page)
9 October 2002Registered office changed on 09/10/02 from: hillier hopkins, charter court, midland road, hemel hempstead, hertfordshire HP2 5GE (1 page)
3 October 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
3 September 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
3 September 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
1 October 2001Return made up to 03/09/01; full list of members (6 pages)
1 October 2001Return made up to 03/09/01; full list of members (6 pages)
7 September 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
7 September 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
25 June 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
25 June 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
15 February 2001Return made up to 03/09/00; full list of members (6 pages)
15 February 2001Return made up to 03/09/00; full list of members (6 pages)
26 July 2000Registered office changed on 26/07/00 from: the grove, pipers lane, harpenden, hertfordshire AL5 1AH (1 page)
26 July 2000Registered office changed on 26/07/00 from: the grove, pipers lane, harpenden, hertfordshire AL5 1AH (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned;director resigned (1 page)
28 September 1999Registered office changed on 28/09/99 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Secretary resigned;director resigned (1 page)
28 September 1999New secretary appointed (2 pages)
13 September 1999Company name changed mylikan LIMITED\certificate issued on 14/09/99 (3 pages)
13 September 1999Company name changed mylikan LIMITED\certificate issued on 14/09/99 (3 pages)
3 September 1999Incorporation (18 pages)
3 September 1999Incorporation (18 pages)